ONE CALL CORPORATION LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Certificate of change of name

View Document

04/04/244 April 2024 Cessation of Adam Ali as a person with significant control on 2024-03-24

View Document

04/04/244 April 2024 Termination of appointment of Adam Ali as a director on 2024-03-24

View Document

04/04/244 April 2024 Appointment of Mr James Thomas as a director on 2024-03-24

View Document

31/12/2331 December 2023 Certificate of change of name

View Document

27/12/2327 December 2023 Director's details changed for Mr Adam Ali on 2023-12-20

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/12/2327 December 2023 Change of details for Mr Adam Ali as a person with significant control on 2023-12-20

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/05/2211 May 2022 Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company